UKBizDB.co.uk

PARTHIAN BOOKS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parthian Books Ltd. The company was founded 28 years ago and was given the registration number 03194178. The firm's registered office is in CARDIGAN. You can find them at The Old Surgery, Napier Street, Cardigan, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PARTHIAN BOOKS LTD
Company Number:03194178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Old Surgery, Napier Street, Cardigan, SA43 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, Napier Street, Cardigan, SA43 1ED

Secretary23 August 2000Active
6 Rowan Tree Lane, Miskin, Pontyclun, CF72 8SF

Director01 January 2002Active
The Old Surgery, Napier Street, Cardigan, SA43 1ED

Director10 December 2021Active
Is Y Bryn, Garth, Penrhyncoch, Aberystwyth, SY23 3EP

Director10 September 2003Active
1 Union Terrace St Dogmaels, Union Terrace, St. Dogmaels, Cardigan, Wales, SA43 3LA

Director14 December 2018Active
Gwynfryn, Gwynfryn, Newcastle Emlyn, Wales, SA38 9LL

Director19 December 2008Active
28 Greenfield Road, Cardiff, CF14 1TE

Director20 August 2002Active
53 Colum Road, Cardiff, CF10 3EF

Secretary03 May 1996Active
133 Coed Edeyrn, Cardiff, CF23 9JX

Director01 February 2004Active
The Old Surgery, Napier Street, Cardigan, SA43 1ED

Director14 December 2020Active
The Old Surgery, Napier Street, Cardigan, SA43 1ED

Director23 August 2000Active
53 Colum Road, Cardiff, CF10 3EF

Director03 May 1996Active
41 Skelmuir Road, Cardiff, CF2 2PR

Director03 May 1996Active
Allt Clydach, Newport, SA42 0QG

Director16 February 2005Active
28 Greenfield Road, Cardiff, CF14 1TE

Director03 May 1996Active

People with Significant Control

Dr Richard Randall Lewis Davies
Notified on:01 May 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Wales
Address:Mount Pleasant, Llansteffan, Carmarthen, Wales, SA33 5LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type small.

Download
2016-05-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.